TYDD LODGES LTD

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/05/239 May 2023 Notification of Kay Jo-Ann Coupland as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Mrs Kay Jo-Ann Coupland as a director on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mr Peter Sidney Coupland as a person with significant control on 2023-05-09

View Document

27/04/2327 April 2023 Cessation of Sarah Trude as a person with significant control on 2017-01-31

View Document

27/04/2327 April 2023 Change of details for Mr Peter Sidney Coupland as a person with significant control on 2017-01-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/09/2230 September 2022 Registered office address changed from Unit 3 Aaron Business Centre Bittern Way Boston Lincolnshire PE21 7NX United Kingdom to Unit 1 11 the Crescent Spalding Lincolnshire PE11 1AE on 2022-09-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/05/2011 May 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 43 DOUBLE STREET SPALDING LINCS PE11 2AA UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH TRUDE

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company